Yatton Keynell
Chippenham
Wiltshire
SN15 4NB
Director Name | Mr Brian Roy Chapman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1995(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Acre Lower Washwell Lane Painswick Gloucestershire GL6 6XW Wales |
Director Name | Michael Geoffrey Wilkinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 December 1999) |
Role | Company Director |
Correspondence Address | 58 Vale Road Worcester Park Surrey KT4 7EA |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 December 1999) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | John Thomas Snook |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | 6 Sonning Meadows Sonning On Thames Reading Berkshire RG4 6XB |
Director Name | James Purves Utterson |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | Alytre Abbotsbrook Bourne End Buckinghamshire SL8 5QS |
Secretary Name | Mr Brian Roy Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 18 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Acre Lower Washwell Lane Painswick Gloucestershire GL6 6XW Wales |
Director Name | Dr Edmund Alan Hough |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambles Dean Oak Lane Leigh Reigate Surrey RH2 8PZ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 July 1999 | Accounts made up to 30 September 1998 (7 pages) |
6 July 1999 | Application for striking-off (1 page) |
4 May 1999 | Return made up to 10/04/99; no change of members (6 pages) |
24 July 1998 | Accounts made up to 30 September 1997 (7 pages) |
7 May 1998 | Return made up to 10/04/98; no change of members (6 pages) |
2 September 1997 | Director resigned (1 page) |
13 May 1997 | Director's particulars changed (1 page) |
29 April 1997 | Return made up to 10/04/97; full list of members (5 pages) |
3 January 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
19 November 1996 | Accounts made up to 31 March 1996 (8 pages) |
29 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
14 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
21 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: tormarton road marshfield chippenham wiltshire SN14 8NN (1 page) |
20 November 1995 | Return made up to 20/10/95; full list of members
|
25 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New secretary appointed;new director appointed (2 pages) |
24 April 1995 | New director appointed (4 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Memorandum and Articles of Association (26 pages) |
20 April 1995 | Company name changed oval (952) LIMITED\certificate issued on 21/04/95 (6 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Secretary resigned;director resigned (2 pages) |